Name: | CORVISA LLC |
Jurisdiction: | Rhode Island |
Entity type: | Foreign Limited Liability Company |
Status: | Cancelled |
Date of Organization in Rhode Island: | 23 Jul 2015 (10 years ago) |
Date of Dissolution: | 20 Jan 2023 (2 years ago) |
Date of Status Change: | 20 Jan 2023 (2 years ago) |
Identification Number: | 001338886 |
Place of Formation: | WISCONSIN |
Principal Address: | 960 STEWART DRIVE, SUNNYVALE, CA, 94085, USA |
Mailing Address: | 1146 N. ALMA SCHOOL RD, MESA, AZ, 85201, USA |
Purpose: | BUSINESS - PROVIDES CALL CENTER SOFTWARE INCLUDING IVR, ACD, VOICE BROADCAST AND CLOUD COMMUNICATIONS SOLUTIONS |
NAICS
517919 All Other TelecommunicationsThis U.S. industry comprises establishments primarily engaged in providing specialized telecommunications services, such as satellite tracking, communications telemetry, and radar station operation. This industry also includes establishments primarily engaged in providing satellite terminal stations and associated facilities connected with one or more terrestrial systems and capable of transmitting telecommunications to, and receiving telecommunications from, satellite systems. Establishments providing Internet services or Voice over Internet protocol (VoIP) services via client-supplied telecommunications connections are also included in this industry. Learn more at the U.S. Census Bureau
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | Agent | 450 VETERANS MEMORIAL PARKWAY SUITE 7A, EAST PROVIDENCE, RI, 02914, USA |
Name | Role | Address |
---|---|---|
GREGORY JAMES HISCOCK | MANAGER | 350 LEGGET DRIVE KANATA, ONTARIO, K2K 2W7 CAN |
COLIN MCANUFF | MANAGER | 350 LEGGET DRIVE KANATA, ONTARIO, K2K 2W7 CAN |
Number | Name | File Date |
---|---|---|
202326298400 | Certificate of Cancellation | 2023-01-20 |
202214639830 | Annual Report | 2022-04-13 |
202103986740 | Annual Report | 2021-10-27 |
202066742490 | Annual Report | 2020-10-20 |
201996709100 | Annual Report | 2019-06-14 |
201996602690 | Annual Report | 2019-06-13 |
201992738410 | Revocation Notice For Failure to File An Annual Report | 2019-05-13 |
201752066760 | Statement of Change of Registered/Resident Agent | 2017-10-23 |
201751284750 | Annual Report | 2017-10-10 |
201610143600 | Annual Report | 2016-10-11 |
Date of last update: 23 Oct 2024
Sources: Rhode Island Department of State